Loading...
HomeMy WebLinkAbout2011/03/09 - ADMIN - Agenda Packets - Charter Commission - RegularAGENDA CHARTER COMMISSION MEETING ST. LOUIS PARK, MINNESOTA March 9, 2011 7:00 p.m. – Westwood Room, City Hall The mission of the Charter Commission is to evaluate and propose changes which are warranted in the city Home Rule Charter as provided by State Statute. Home Rule Charters are, in effect local constitutions passed by local voters and cannot conflict with state laws. Commissioners are appointed by the Chief Judge of Hennepin County District Court and serve on a volunteer basis. (Commissioners are not appointed by City Council.) Staff provides assistance to prepare agendas and performs other ministerial duties. 1. Call to Order 2. Roll Call & Attendance a. Requests for Excused Absences b. Introduction of New Member and Reappointments c. 2011 Term Expirations 3. Approval of Minutes – April 14, 2010 Charter Commission Meeting 4. Old Business a. Charter amendments – Revised City Charter ƒ Primary Election and candidate filing dates ƒ Finance Director/City Treasurer 5. New Business a. Election of Officers b. Proposed Annual Report for District Court – Year 2010 c. Legislative Update – Gary Carlson 6. Future Meetings 7. Communications 8. Adjournment For more information or questions regarding this agenda, please contact Nancy Stroth at (952) 928-2840 or Chair Brian Fiderlein at 952-926-0596. Auxiliary aids for individuals with disabilities are available upon request. To make arrangements, please call Administrative Services at (952) 924-2525. OFFICIAL MINUTES CHARTER COMMISSION MEETING ST. LOUIS PARK, MINNESOTA April 14, 2010 7:00 p.m. – Council Chambers City Hall 1. Call to Order Chair Fiderlein called the meeting to order at 7:00 p.m. 2. Roll Call and Attendance Members Present: JC Beckstrand, Lynne Carper, Jim de Lambert, Brian Fiderlein, Matthew Flory, Ken Gothberg, Jim Kelly, Erica Gutmann Strohl, Gary Carlson, and Brittney Turner. Members Absent: Jim Brimeyer (excused); Nathan Prosser (excused); Pat Skinner (excused); and Terry Dwyer. Others Present: Nancy Stroth, City Clerk/Charter Commission Liaison. 2a. Requests for Excused Absences It was moved by Commissioner Beckstrand, seconded by Commissioner Carper to accept excused absences of Jim Brimeyer, Nathan Prosser, and Pat Skinner. The motion was unanimously approved. 3. Approval of Minutes Chair Fiderlein inquired if anyone had changes to the minutes of March 10, 2010. Commissioner Beckstrand requested that Item 2a Requests for Excused Absences be amended to correct the spelling of his last name. The minutes of March 10, 2010 were accepted as amended. 4. Old Business 4a. Charter Sections 6.09 and 6.10 Review – “City Treasurer” language housekeeping amendments – City Finance Department reorganization Ms. Stroth reviewed the housekeeping amendments to Sections 6.09 and 6.10 regarding the director of finance terminology and reference to “designated City Treasurer” recently approved at the March 10 meeting. Ms. Stroth stated that with city staff reorganization, the position of Finance Director is now titled Controller and serves as the City Treasurer. She referred to City Council Resolution No. 10-011 agenda attachment in which the City Council approved the appointment of Brian Swanson as the City Treasurer on February 1, 2010. She stated the City Attorney was contacted and indicated there would not be a concern with the word “designated” being deleted when making reference to the City Treasurer. Commissioner Carper indicated he reviewed the Charter for all references to City Treasurer. Discussion took place regarding the need for consistency of terminology throughout the Charter. It was the consensus of the commissioners to remove the word ”designated” so that all references to City Treasurer remain consistent throughout the Charter. Charter Commission Minutes -2- April 14, 2010 It was moved by Commissioner Kelly, seconded by Commissioner Turner to revise Sections 6.09 and 6.10 of the City Charter to read as follows: Section 6.09. Levy and Collection of Taxes. “Each year the Council shall levy the taxes necessary to meet the requirements of the budget for the ensuing fiscal year in the manner prescribed by State law. The designated City Treasurer shall transmit a statement of the taxes levied to the County Auditor annually. Such taxes shall be collected and their payment shall be enforced at the time and in the same manner as State and County taxes. No tax shall be invalid because of any informality in the manner of levying the same, nor because the amount levied exceeds the amount required to be raised for the purpose for which it was levied. Any surplus shall go into a suspense fund, and shall be used to reduce the levy for the ensuing year.” Section 6.10. Tax Settlement with County. “The designated City Treasurer shall ensure that all monies in the County Treasury belonging to the City are promptly turned over to the City according to law.” The motion was unanimously approved. 5. New Business Commissioner Kelly indicated he would not be seeking reappointment for his term ending in October. Commissioner Gothberg proposed that the commission move ahead to meet again in March of next year. 6. Future Meetings Chair Fiderlein cancelled the September 8, 2010 previously scheduled meeting and set the next meeting for Wednesday, March 9, 2011 at 7:00 p.m. 7. Communications There were no communication items. 8. Adjournment Motion by Commissioner Kelly, seconded by Commissioner Beckstrand to adjourn the meeting at 7:20 p.m. The motion passed unanimously. Respectfully submitted by: Nancy Stroth, Liaison and Lynne Carper, Secretary ST. LOUIS PARK CHARTER COMMISSION ANNUAL REPORT Calendar Year Ending December 31, 2010 The St. Louis Park Charter Commission is active and met twice in 2010. The Charter Commission revised the City’s Charter in March and April of 2010 and asked the St. Louis Park City Council to prepare two minor housekeeping amendments to the City’s Charter. The City Council unanimously passed the amendments in June 2010 and the revised Charter became effective October 6, 2010. Charter Review The Charter Commission held elections for officers at its annual meeting on March 10, 2010. Commissioner Brian Fiderlein was re-elected to the position of Chair, Commissioner Patrick Skinner was re-elected to the position of Vice Chair, and Commissioner Irving Lynne Carper was re-elected to the position of Secretary. At the March 10 meeting, commissioners discussed and unanimously voted to amend Sections 4.03, 4.06, 6.09, and 6.10 regarding municipal elections and city staff positions. • Sections 4.03 Primary Elections and 4.06 Nomination by Petition were amended to revise language regarding Primary Election day and candidate filing dates for consistency with state statute requiring Primary Elections to be held on the second Tuesday in August. • Section 6.09 Levy and Collection of Taxes and 6.10 Tax Settlement with County were amended to replace Finance Director references to state “designated City Treasurer”. With city staff reorganization, the Finance Director position was recently titled Controller and included the responsibility to serve as City Treasurer Commissioners met again on April 14, 2010 to further discuss the director of finance terminology and reference to ”designated City Treasurer. The commissioners unanimously voted to amend Sections 6.09 and 6.10 by removing the word “designated” City Treasurer to be consistent with all references to City Treasurer throughout the Charter. On June 7, 2010 the City Council held the public hearing and approved first reading of the ordinance without change. At the second reading on June 28, 2010, the City Council unanimously approved the amendments which became effective October 6, 2010. Commissioners resigning from their positions were Janice Loftus and Linda Jennings on March 1, 2010; Steve Fillbrandt on March 22, 2010; and James Kelly on October 18, 2010. New Charter Commissioners appointed in 2010 were James Brimeyer, Matthew Flory, and Tamara Nugteren. Commissioners reappointed were Erica Gutmann Strohl on February 5, 2010 and Gary Carlson on November 12, 2010. Respectfully Submitted: Brian Fiderlein, Chair Nancy Stroth, Staff Liaison 2820 Vernon Ave S City of St. Louis Park St. Louis Park MN 55416 5005 Minnetonka Blvd 952-285-5106 St. Louis Park MN 55416 952 928-2840 NAME/TITLE (APPT DATE) ADDRESS/ZIP CONTACT INFO TERM EXPIRES Beckstrand, Jon (JC) (2/6/2008) 4386 Wooddale Ave S 55424 (W) (C) 952-656-8520 612-810-8495 jbeckstrand@comcast.net jc.beckstrand@aon.com 1/30/2012 Brimeyer, Jim 02/05/10 1306 Westwood Hills Rd 55426 (W) 952-767-0722 brimgroup@aol.com 1/22/2014 Carlson, Gary (10/12/2006) 4018 Quentin Ave S 55416 (H) (W) (C) 952-926-6968 651-281-1255 612-791-8783 garyncarlson@comcast.net 10/2/2014 Carper, Irving Lynne Secretary (4/29/2003) 4010 Highwood Rd 55416 (H) 952-928-9846 ICarper1@Fairview.org 12/11/2012 de Lambert, James (1/3/06) 9257 W. 22nd Lane 55426 (C) (W) 612-750-6680 763-489-3150 jimd@liesch.com 3/14/2013 Dwyer, Terry (2/12/2008) 3810 Ingelwood Ave S 55416 (H) 952-922-8750 dwyer816@yahoo.com 2/12/2012 Fiderlein, Brian Chair (3/22/01) 2820 Vernon Ave S. 55416 (H) (C) 952-285-5106 952-201-5985 bfiderlein@gmail.com 3/12/2013 Flory, Matthew (3/1/2010) 3244 Edgewood Ave S 55426 (H) (W) (C) 952-681-7688 651-255-8190 651-335-8926 livinginlenox@gmail.com 3/1/2014 Gothberg, Ken (10/10/2006) 3411 Aquila Lane 55426 (H) (W) 952-933-2935 612-875-4080 kgothberg@msn.com 6/19/2011 Prosser, Nathan (12/11/2008) 6020 Minnetonka Blvd 55416 (W (C) 612-339-6900 952-412-6483 ndprosser@yahoo.com 12/11/2012 Nugteren, Tamara (11/12/2010) 1637 Utah Dr. S 55426 (H) 952-544-4038 tnugteren@earthlink.net 10/18/2014 Skinner, Patrick Vice Chair (10/9/2006) 3336 Huntington Ave S 55416 (C) 651-895-5041 patskinner@earthlink.net 11/21/2012 Gutmann Strohl, Erica (8/25/2009) 2828 Dakota Ave S 55416 egstrohl@gmail.com 3/1/2014 Turner, Brittney (2/12/2008) 5920 Oxford Street #15 55416 (H) 952-426-1909 dohe0023@umn.edu 2/12/2012 Vacant Stroth, Nancy Staff Liaison 5005 Minnetonka Blvd 55416 (W) (C) (Fax) 952-928-2840 612-418-8986 952-924-2170 nstroth@stlouispark.org Charter Commissioner Roster 1/20/2011